- Company Overview for SHOWLITE LIMITED (02686368)
- Filing history for SHOWLITE LIMITED (02686368)
- People for SHOWLITE LIMITED (02686368)
- Charges for SHOWLITE LIMITED (02686368)
- More for SHOWLITE LIMITED (02686368)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Jan 2025 | CS01 | Confirmation statement made on 26 January 2025 with no updates | |
08 Nov 2024 | AA | Full accounts made up to 31 March 2024 | |
22 May 2024 | CH01 | Director's details changed for Mr Nichlas Lindvall on 21 May 2024 | |
21 May 2024 | PSC05 | Change of details for Showlite Holdings Limited as a person with significant control on 21 May 2024 | |
21 May 2024 | CH01 | Director's details changed for Lee Adam Crew on 21 May 2024 | |
21 May 2024 | AD01 | Registered office address changed from Suite 2 Fosse House East Anton Court Andover Hampshire SP10 5RG United Kingdom to Unit D Usk Vale Park Cwmoody Pontypool Torfaen NP4 0JL on 21 May 2024 | |
29 Jan 2024 | CS01 | Confirmation statement made on 26 January 2024 with updates | |
11 Dec 2023 | TM01 | Termination of appointment of Paul Slaney as a director on 5 December 2023 | |
11 Dec 2023 | TM01 | Termination of appointment of Paul Anthony Johnson as a director on 5 December 2023 | |
11 Dec 2023 | AP01 | Appointment of Lee Adam Crew as a director on 5 December 2023 | |
11 Dec 2023 | AP01 | Appointment of Mr Nichlas Lindvall as a director on 5 December 2023 | |
21 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 26 January 2023 with updates | |
06 Feb 2023 | PSC07 | Cessation of Anthony Smith as a person with significant control on 28 November 2022 | |
06 Feb 2023 | PSC02 | Notification of Showlite Holdings Limited as a person with significant control on 28 November 2022 | |
06 Feb 2023 | PSC07 | Cessation of Paul Slaney as a person with significant control on 28 November 2022 | |
06 Feb 2023 | PSC07 | Cessation of Paul Anthony Johnson as a person with significant control on 28 November 2022 | |
27 Jan 2023 | PSC01 | Notification of Anthony Smith as a person with significant control on 28 November 2022 | |
27 Jan 2023 | PSC04 | Change of details for Mr Paul Slaney as a person with significant control on 28 November 2022 | |
27 Jan 2023 | PSC04 | Change of details for Mr Paul Anthony Johnson as a person with significant control on 28 November 2022 | |
04 Nov 2022 | PSC04 | Change of details for Mr Paul Anthony Johnson as a person with significant control on 28 October 2022 | |
04 Nov 2022 | CH01 | Director's details changed for Mr Paul Anthony Johnson on 28 October 2022 | |
22 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Jun 2022 | CH01 | Director's details changed for Mr Paul Anthony Johnson on 24 June 2022 | |
24 Jun 2022 | AD01 | Registered office address changed from 14 London Street Andover Hants SP10 2PA to Suite 2 Fosse House East Anton Court Andover Hampshire SP10 5RG on 24 June 2022 |